Search icon

PERSONAL DRIVERS LLC - Florida Company Profile

Company Details

Entity Name: PERSONAL DRIVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERSONAL DRIVERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2023 (2 years ago)
Document Number: L12000064361
FEI/EIN Number 455271993

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6830 INDIAN CREEK DR, APT 8C, MIAMI BEACH, FL, 33141, US
Mail Address: 6830 INDIAN CREEK DR, APT 8C, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO DANIEL A Managing Member 6830 INDIAN CREEK DR, MIAMI BEACH, FL, 33141
TORRES NORMA L Member 6830 INDIAN CREEK DR, MIAMI BEACH, FL, 33141
GIRALDO DANIEL Agent 6830 INDIAN CREEK DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-07 6830 INDIAN CREEK DR, APT 8C, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-06-07 6830 INDIAN CREEK DR, APT 8C, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-07 6830 INDIAN CREEK DR, APT 8C, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2023-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-06-07
REINSTATEMENT 2023-05-20
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-04-15
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-12-27
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-11-20
AMENDED ANNUAL REPORT 2014-04-21
REINSTATEMENT 2014-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State